Company NameGrasshopper #Youthshelter Limited
Company StatusDissolved
Company Number07710165
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 6 months ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Director

Director NameMr Paul Miosga
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed19 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Location

Registered AddressKemp House
152-160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Paul Miosga
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2017Cessation of Paul Miosga as a person with significant control on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Paul Miosga as a director on 31 July 2017 (1 page)
1 August 2017Cessation of Paul Miosga as a person with significant control on 31 July 2017 (1 page)
24 July 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Company name changed grasshopper youth shelter LIMITED\certificate issued on 27/04/17
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-27
(3 pages)
17 January 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2PD England to Kemp House 152-160 City Road London EC1V 2NX on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 17 January 2017 (1 page)
16 January 2017Registered office address changed from 4 Alric House Alric Avenue New Malden London Surrey KT3 4JJ to Kemp House 152-160 City Road London EC1V 2PD on 16 January 2017 (1 page)
12 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
1 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
(3 pages)
1 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
7 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
26 March 2013Company name changed the pathfinder project LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Company name changed the pathfinder project LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 November 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
13 November 2012Director's details changed for Mr. Paul Miosga on 13 November 2012 (2 pages)
13 November 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
13 November 2012Director's details changed for Mr. Paul Miosga on 13 November 2012 (2 pages)
8 August 2012Registered office address changed from 4 Griffiths Road London SW19 1SP England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 4 Griffiths Road London SW19 1SP England on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 4 Griffiths Road London SW19 1SP England on 8 August 2012 (1 page)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)